Advanced company searchLink opens in new window

NEVERN MANSIONS (FREEHOLD) LIMITED

Company number 06448104

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2023 AA Micro company accounts made up to 24 March 2023
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 24 March 2022
11 Jan 2023 CS01 Confirmation statement made on 13 September 2022 with updates
04 Apr 2022 AP04 Appointment of M2 Property Limited as a secretary on 25 March 2022
28 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify company rights as the landlord to under clause 3 of third schedule in the leases. 17/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2022 AD01 Registered office address changed from , 2 Chartland House Old Station Approach, Leatherhead, KT22 7TE, United Kingdom to 6 Roland Gardens London SW7 3PH on 25 March 2022
25 Mar 2022 TM02 Termination of appointment of Hes Estate Management Limited as a secretary on 25 March 2022
09 Feb 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
20 Oct 2021 TM01 Termination of appointment of Helena Elisabeth Forsythe as a director on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Christian John Nuttman as a director on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Stepan Stepanyants as a director on 20 October 2021
21 Sep 2021 AP01 Appointment of Mr Kieron Neil Charles Murphy as a director on 20 September 2021
21 Sep 2021 AP01 Appointment of Mr Hin Lin Tan as a director on 20 September 2021
08 Sep 2021 TM01 Termination of appointment of Shailen Majithia as a director on 7 September 2021
26 Jul 2021 AA Micro company accounts made up to 24 March 2021
08 Jul 2021 AP01 Appointment of Stepan Stepanyants as a director on 8 July 2021
08 Jul 2021 AP01 Appointment of Ms Helena Elisabeth Forsythe as a director on 7 July 2021
07 Jul 2021 TM01 Termination of appointment of Diane Margaret Hewett as a director on 6 July 2021
11 Apr 2021 TM02 Termination of appointment of Preside as a secretary on 10 February 2021
11 Apr 2021 CS01 Confirmation statement made on 7 December 2020 with updates
24 Mar 2021 AA Micro company accounts made up to 24 March 2020
10 Feb 2021 AP01 Appointment of Mr Christian John Nuttman as a director on 10 February 2021
10 Feb 2021 AD01 Registered office address changed from , C/O Preside, One Hinde Street, London, W1U 2AY, England to 6 Roland Gardens London SW7 3PH on 10 February 2021
10 Feb 2021 AP04 Appointment of Hes Estate Management Ltd as a secretary on 10 February 2021